CELEBRUS TECHNOLOGIES PLC
Overview
| Company Name | CELEBRUS TECHNOLOGIES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01892751 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CELEBRUS TECHNOLOGIES PLC?
- Other information technology service activities (62090) / Information and communication
Where is CELEBRUS TECHNOLOGIES PLC located?
| Registered Office Address | Elmbrook House 18-19 Station Road TW16 6SB Sunbury-On-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELEBRUS TECHNOLOGIES PLC?
| Company Name | From | Until |
|---|---|---|
| D4T4 SOLUTIONS PLC | Jul 20, 2016 | Jul 20, 2016 |
| I S SOLUTIONS PLC | Aug 08, 1991 | Aug 08, 1991 |
| INDUSTRIAL SYSTEMS SOLUTIONS LIMITED | Jul 24, 1985 | Jul 24, 1985 |
| BRIGHTBAY LIMITED | Mar 06, 1985 | Mar 06, 1985 |
What are the latest accounts for CELEBRUS TECHNOLOGIES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CELEBRUS TECHNOLOGIES PLC?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for CELEBRUS TECHNOLOGIES PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 111 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 98 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 018927510007, created on May 24, 2024 | 16 pages | MR01 | ||||||||||||||||||
Director's details changed for Guerino Luigi Bruno, Iii on Apr 02, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Guerino Luigi Bruno, Iii on Apr 02, 2024 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on Apr 02, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Peter Anthony Simmonds as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 018927510006, created on Feb 06, 2024 | 17 pages | MR01 | ||||||||||||||||||
Appointment of Mr Thomas Kevin Skelton Jr as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed D4T4 solutions PLC\certificate issued on 15/11/23 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 101 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Helen Patricia Gilder as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Who are the officers of CELEBRUS TECHNOLOGIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNE, James Henry | Secretary | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | 236096000001 | |||||||
| BIDDULPH, Monika, Dr | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | England | British | 189772790001 | |||||
| BRUNO, III, Guerino Luigi | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | United States | American | 286684320001 | |||||
| GILDER, Helen Patricia | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | England | British | 115851920001 | |||||
| MEHTA, Ashoni Kumar | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | England | British | 66703220002 | |||||
| SKELTON JR, Thomas Kevin | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | United States | American | 317222830001 | |||||
| WHITING, Peter Frederick | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | England | British | 166528660001 | |||||
| TINLING, Michael Leigh Scott | Secretary | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | British | 7913200002 | ||||||
| BOXALL, Mark Geoffrey | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | England | British | 140363260002 | |||||
| CLARK, Barrie Anderson | Director | The Westwards Bradda Road IM9 6QA Port Erin Isle Of Man | Isle Of Man | British | 43076990002 | |||||
| DE SMITH, Michael John | Director | 3 Garlinge Road Southborough TN4 0NR Tunbridge Wells Kent | British | 12924050001 | ||||||
| DODKINS, James Lloyd | Director | Ilchester Cottage Church Road Farley SP5 1AA Salisbury Wiltshire | United Kingdom | British | 195901690001 | |||||
| ENGLISH, Peter David | Director | Coombe Lane West KT2 7BX Kingston Upon Thames 10 Surrey | England | British | 3355360003 | |||||
| IRVINE, Charles Campbell | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | England | British | 265958850001 | |||||
| KEAR, Peter John | Director | La Bergerie 9 Rue De La Mairie, St Martin De Juilers 17400 Charente Maritime France | France | British | 46085840006 | |||||
| LYTHALL, John | Director | The Wisley 3 Hatchford Manor, Ockham Lane KT11 1LH Cobham Surrey | United Kingdom | British | 15080690003 | |||||
| MCDOWELL, Roger Steven | Director | Carnworth Lodge 295 Ashley Road Hale WA14 3NH Altrincham Cheshire | England | British | 32998460005 | |||||
| SHINGLES, Godfrey Stephen | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | England | British | 12171340002 | |||||
| SIMMONDS, Peter Anthony | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | United Kingdom | British | 174909800001 | |||||
| SIMONS, Robert John Christopher | Director | Villa D'Este Wokingham Road RG10 0RU Hurst Berkshire | British | 38848920001 | ||||||
| TINLING, Michael Leigh Scott | Director | Thirby Horseshoe Lane Ash Vale GU12 5LJ Aldershot Hampshire | England | British | 7913200002 | |||||
| TOD, Mathew | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | United Kingdom | British | 223394980001 | |||||
| WARREN, Carmel Elizabeth | Director | Windmill House 91-93 Windmill Road Sunbury Upon Thame TW16 7EF Middlesex | England | British | 80553580001 | |||||
| WEST, Jonathan Charles | Director | 10 Borelli Mews GU9 7YZ Farnham Surrey | British | 16338070002 | ||||||
| VENTURE CAPITAL FUNDING LTD | Director | 7 Tower Walk St Katharines Way E1 9UR London | 2962550002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0